Company NameSolent Residential Homes Limited
Company StatusDissolved
Company Number03823202
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameMr Garry John Fitton
NationalityBritish
StatusClosed
Appointed20 June 2008(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameJulia Diane Spriggs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleHuman Resources Manager
Correspondence Address37 Longmynd Drive
Fareham
Hampshire
PO14 1SH
Director NameMrs Jayne Margaret Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressManor House
20 Crofton Lane
Fareham
Hampshire
PO14 3LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRachel Naomi Featherstone
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(7 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 April 2000)
RoleAdministrator
Correspondence Address41 Amberley Road
Gosport
Hampshire
PO12 4EN
Secretary NameJulia Diane Spriggs
NationalityBritish
StatusResigned
Appointed17 March 2000(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 2000)
RoleCompany Director
Correspondence Address37 Longmynd Drive
Fareham
Hampshire
PO14 1SH
Secretary NameMrs Jayne Margaret Smith
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
20 Crofton Lane
Fareham
Hampshire
PO14 3LP
Secretary NameJayne Anne Reading
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2001)
RoleRegistered Manager
Correspondence Address8 Forties Close
Stubbington
Hampshire
PO14 3RZ
Secretary NameKevin Peter Smith
NationalityBritish
StatusResigned
Appointed24 February 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crofton Lane
Hill Head
Hampshire
PO14 3LP
Director NameSheralee Davies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2005)
RoleManaging Director
Correspondence Address53 Sutton Road
Cowplain
Waterlooville
Hampshire
PO8 8QA
Director NameMr David Roy Blackman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace Farm Race Farm Lane
Kingston
Bagpuize
Oxfordshire
OX13 5AY
Secretary NameMr David Roy Blackman
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Director NameMr William Michael Buckingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffhurst Lodge Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RH
Director NameKatherine Frances Ford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address86 Surrey Grove
Sutton
Surrey
SM1 3PN
Secretary NameMr Garry John Fitton
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 89 Blackheath Hill
Greenwich
London
SE10 8TJ
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thorndon
Cowfold
Horsham
West Sussex
RH13 8AF
Director NameMr David Nicholas Harland
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Chy Pons
St Austell
Cornwall
PL25 5DH
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecmg.co.uk
Telephone01329 668833
Telephone regionFareham

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2 at £1Care Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

10 May 2006Delivered on: 20 May 2006
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of accession and supplemental deed
Secured details: All monies due or to become due from the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 78 stubbington lane stubbington fareham hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2004Delivered on: 11 November 2004
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-33 richmond road, lee-on-the-solent, hampshire PO13 9NT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 August 2003Delivered on: 20 August 2003
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 montserrat road lee on the solent hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2003Delivered on: 31 July 2003
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 34 nursery lane, stubbington hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 August 2002Delivered on: 7 September 2002
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at the rear of 78 stubbington lane stubbington fareham hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2001Delivered on: 21 March 2001
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97 old street stubbington t/no: HP70217. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 2000Delivered on: 28 June 2000
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 32 mays lane stubbington fareham hants t/no: HP586256. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 2000Delivered on: 9 May 2000
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 2015Delivered on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
16 December 2019Termination of appointment of David Andrew Spruzen as a director on 30 November 2019 (1 page)
28 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 December 2018Satisfaction of charge 038232020010 in full (4 pages)
11 October 2018Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
15 December 2015Registration of charge 038232020010, created on 10 December 2015 (59 pages)
15 December 2015Registration of charge 038232020010, created on 10 December 2015 (59 pages)
2 November 2015Secretary's details changed for Mr Garry John Fitton on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Garry John Fitton on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Mr Garry John Fitton on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Garry John Fitton on 2 November 2015 (2 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
20 March 2014Appointment of Mr Garry John Fitton as a director on 11 March 2014 (2 pages)
20 March 2014Appointment of Mr Garry John Fitton as a director on 11 March 2014 (2 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
17 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page)
6 October 2011Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages)
6 October 2011Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages)
6 October 2011Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages)
19 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of David Harland as a director (1 page)
1 June 2011Termination of appointment of David Harland as a director (1 page)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
17 June 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
28 August 2009Return made up to 11/08/09; full list of members (3 pages)
28 August 2009Return made up to 11/08/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
25 September 2008Director appointed mr david harland (1 page)
25 September 2008Director appointed mr david harland (1 page)
17 September 2008Accounts for a medium company made up to 28 February 2007 (17 pages)
17 September 2008Accounts for a medium company made up to 28 February 2007 (17 pages)
26 August 2008Secretary appointed garry john fitton (1 page)
26 August 2008Secretary appointed garry john fitton (1 page)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
23 July 2008Director appointed peter kinsey (2 pages)
23 July 2008Appointment terminated director roland perry (1 page)
23 July 2008Appointment terminated director roland perry (1 page)
23 July 2008Appointment terminated secretary garry fitton (1 page)
23 July 2008Director appointed peter kinsey (2 pages)
23 July 2008Appointment terminated secretary garry fitton (1 page)
23 April 2008Appointment terminated director katherine ford (1 page)
23 April 2008Appointment terminated director katherine ford (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
5 September 2006Return made up to 11/08/06; full list of members (3 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
1 August 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 97 old street fareham hampshire PO14 3HG (1 page)
7 June 2006Registered office changed on 07/06/06 from: 97 old street fareham hampshire PO14 3HG (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
5 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
5 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 10/05/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Hive up agreement 10/05/06
(3 pages)
23 May 2006Declaration of assistance for shares acquisition (8 pages)
23 May 2006Declaration of assistance for shares acquisition (8 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 10/05/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Hive up agreement 10/05/06
(3 pages)
23 May 2006Declaration of assistance for shares acquisition (5 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2006Declaration of assistance for shares acquisition (5 pages)
20 May 2006Particulars of mortgage/charge (19 pages)
20 May 2006Particulars of mortgage/charge (19 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 11/08/05; full list of members (6 pages)
20 September 2005Return made up to 11/08/05; full list of members (6 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(6 pages)
13 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
17 October 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
17 October 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
18 September 2000Return made up to 11/08/00; full list of members (6 pages)
18 September 2000Return made up to 11/08/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Ad 11/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Ad 11/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
11 August 1999Incorporation (16 pages)
11 August 1999Incorporation (16 pages)